London
SW6 1SH
Secretary Name | Mr Philip John Paul Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2001(24 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Southill Road Parkstone Poole Dorset BH12 3AW |
Director Name | Mrs Margery Hicks |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 1993) |
Role | Housewife |
Correspondence Address | Cwmbach Llanwrthwl Llandrindod Wells Powys LD1 6NU Wales |
Director Name | Mr Raymond John Hicks |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 1993) |
Role | Engineering Consultant |
Correspondence Address | Cwmbach Llanwrthwl Llandrindod Wells Powys LD1 6NU Wales |
Secretary Name | Mrs Margery Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | Cwmbach Llanwrthwl Llandrindod Wells Powys LD1 6NU Wales |
Director Name | Mr Roy Dilwyn Margrave-Jones |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(16 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 October 1993) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Fayre Oaks Cefnllys Lane Llandrindod Wells Powys LD1 5LE Wales |
Director Name | Roger Bampton |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | Woodpeckers Cupernham Lane Romsey Hants So51 7le |
Director Name | Noel Frederick Hayes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 November 1995) |
Role | Company Director |
Correspondence Address | The Rookery Breamore Fordingbridge Hampshire SP6 2BY |
Director Name | Mr Anthony Herbert Schofield |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley House Bradley Cross Cheddar Somerset BS27 3YP |
Director Name | Douglas James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | 4 Llawrllan Rhayader Powys LD6 5AS Wales |
Director Name | Neil Sutherland |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(18 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | Longmead House Beach Road Studland Dorset BH19 3AP |
Secretary Name | Simon Holmes Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | Underhill Farm East Knoyle Salisbury Wiltshire SP3 6BP |
Director Name | Christopher David Thompson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 1997) |
Role | Accountant |
Correspondence Address | 14 Rockleigh Road Bassett Southampton Hampshire SO16 7AR |
Director Name | Adrian Norman |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(20 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 19 August 1998) |
Role | Engineer |
Correspondence Address | 3 Betteridge Drive Rownhams Southampton Hampshire SO16 8LE |
Director Name | Mr Peter David Leigh Mottershead |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(21 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Red Barn House Red Barn Drive Leavenheath Colchester Essex CO6 4UW |
Secretary Name | Mr Alexander Mark Tarala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(22 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Heath Lodge Colchester Main Road Alresford Colchester CO7 8DB |
Director Name | Ian Watts |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(22 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 29 January 2001) |
Role | Accountant |
Correspondence Address | 30 Cottages Wood Drive Guildford Surrey GU4 7RB |
Director Name | Ruben Darbidian |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(23 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 2001) |
Role | Executive |
Correspondence Address | 20 Sanger Drive Send Woking Surrey GU23 7EB |
Secretary Name | Ian Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(23 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 2001) |
Role | Accountant |
Correspondence Address | 30 Cottages Wood Drive Guildford Surrey GU4 7RB |
Secretary Name | Westwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1993(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 November 1995) |
Correspondence Address | Numerica Secretaries Limited 66 Wigmore Street London W1U 2HQ |
Registered Address | 35 Paul Street London EC2A 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,050,349 |
Current Liabilities | £1,051,933 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 January 2004 | Dissolved (1 page) |
---|---|
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
31 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 1&2 raymond buildings grays inn london WC1R 5NR (1 page) |
30 July 2002 | Resolutions
|
30 July 2002 | Appointment of a voluntary liquidator (1 page) |
30 July 2002 | Statement of affairs (6 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: unit 5 wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page) |
1 June 2002 | Director's particulars changed (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Return made up to 31/10/01; full list of members
|
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Return made up to 31/10/00; full list of members (6 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
17 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 8A galliford road industrial estate, heybridge maldon essex CM9 4XD (1 page) |
9 October 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
16 August 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
2 August 2000 | Auditor's resignation (1 page) |
9 June 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: giltpack building nutsey lane salisbury road totton hampshire SO40 3ZY (1 page) |
20 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
29 September 1998 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
6 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (3 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 November 1996 | Return made up to 31/10/96; full list of members
|
2 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 January 1996 | Company name changed hicks transmissions LIMITED\certificate issued on 26/01/96 (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: giltpack builing nutsey lane totton southampton hampshire SO40 3ZY (1 page) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New secretary appointed (2 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: ross house mills way boscombe down business park amesbury wilts SP4 7RX (1 page) |
30 May 1995 | Director resigned (4 pages) |
30 May 1995 | Director resigned (4 pages) |